Beaconsfield
HP9 2LS
Director Name | Shanaz Alkarim Makhani |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2003(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 54 Penn Road Beaconsfield HP9 2LS |
Secretary Name | Shanaz Alkarim Makhani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 2003(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 54 Penn Road Beaconsfield HP9 2LS |
Director Name | Zabin Faridali Tejani |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2003(2 months, 1 week after company formation) |
Appointment Duration | 15 years, 3 months (closed 15 January 2019) |
Role | Administration Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 20a Station Parade Denham Uxbridge Middlesex UB9 5ET |
Director Name | Mahmud Nathoo |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 25 November 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 1 month (closed 15 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Penn Road Beaconsfield HP9 2LS |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Kalamu House 11 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
25 at £1 | Mahmud Nathoo 33.33% Ordinary |
---|---|
25 at £1 | Shanaz Alkarim Makhani 33.33% Ordinary |
25 at £1 | Zabin Faridali Tejani 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£209,928 |
Cash | £6,030 |
Current Liabilities | £145,842 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 February |
5 April 2011 | Delivered on: 6 April 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
29 January 2004 | Delivered on: 13 February 2004 Persons entitled: Alan Mellard John Frost, Anthony George Lawrence Alexander & David Charles Evered Classification: Rent deposit deed Secured details: £4,875.00 due or to become due from the company to the chargee. Particulars: £4,875.00. Outstanding |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
---|---|
9 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
1 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
16 August 2016 | Confirmation statement made on 6 August 2016 with updates (8 pages) |
1 April 2016 | Previous accounting period extended from 31 August 2015 to 29 February 2016 (1 page) |
19 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
23 December 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
11 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
3 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
12 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
17 January 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
13 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (7 pages) |
13 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (7 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
24 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (7 pages) |
24 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (7 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
20 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (7 pages) |
20 August 2010 | Director's details changed for Zabin Faridali Tejani on 6 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Shanaz Alkarim Makhani on 6 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Alkarim Makhani on 6 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Alkarim Makhani on 6 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Zabin Faridali Tejani on 6 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Shanaz Alkarim Makhani on 6 August 2010 (2 pages) |
20 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (7 pages) |
20 August 2010 | Director's details changed for Mahmud Nathoo on 6 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Mahmud Nathoo on 6 August 2010 (2 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
13 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
8 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
30 August 2007 | Return made up to 06/08/07; full list of members (3 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
7 September 2006 | Return made up to 06/08/06; full list of members (3 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
30 August 2005 | Return made up to 06/08/05; full list of members
|
3 September 2004 | Return made up to 06/08/04; full list of members (8 pages) |
13 February 2004 | Particulars of mortgage/charge (6 pages) |
14 December 2003 | New director appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | New secretary appointed;new director appointed (2 pages) |
12 November 2003 | Registered office changed on 12/11/03 from: klaco house 28 st john's square london EC1M 4DN (1 page) |
12 November 2003 | New director appointed (2 pages) |
30 October 2003 | Registered office changed on 30/10/03 from: 320 harrow road wembley middlesex HA9 6LL (1 page) |
9 September 2003 | Registered office changed on 09/09/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
9 September 2003 | Secretary resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
6 August 2003 | Incorporation (15 pages) |